Background WavePink WaveYellow Wave

IXARIS LIMITED (09215234)

IXARIS LIMITED (09215234) is a dissolved UK company. incorporated on 12 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. IXARIS LIMITED has been registered for 11 years. Current directors include CROSBY, Frederick James, GANDHI, Pratik, HAGOS, Benyam and 3 others.

Company Number
09215234
Status
dissolved
Type
ltd
Incorporated
12 September 2014
Age
11 years
Address
7th Floor 21 Lombard Street, London, EC3V 9AH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CROSBY, Frederick James, GANDHI, Pratik, HAGOS, Benyam, HANLON, Spencer James Douglas, NANU, Prajit Punathil, SPITERI, Mark Anthony
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IXARIS LIMITED

IXARIS LIMITED is an dissolved company incorporated on 12 September 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IXARIS LIMITED was registered 11 years ago.(SIC: 62090)

Status

dissolved

Active since 11 years ago

Company No

09215234

LTD Company

Age

11 Years

Incorporated 12 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 5 May 2022 (3 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 September 2021 (4 years ago)
Submitted on 15 September 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

IXARIS INNOVATIONS LIMITED
From: 12 September 2014To: 12 July 2017
Contact
Address

7th Floor 21 Lombard Street London, EC3V 9AH,

Previous Addresses

2 Stephen Street London W1T 1AN England
From: 25 July 2018To: 21 January 2022
Wework, Medius House 2 Sheraton Street London W1F 8BH England
From: 8 June 2018To: 25 July 2018
10 Midford Place London W1T 5AE England
From: 9 December 2015To: 8 June 2018
52 5th Floor 52 Grosvenor Gardens London SW1W 0AU
From: 12 September 2014To: 9 December 2015
Timeline

26 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Oct 17
Director Joined
Nov 17
Owner Exit
May 18
Director Left
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CROSBY, Frederick James

Active
21 Lombard Street, LondonEC3V 9AH
Born June 1967
Director
Appointed 31 Aug 2021

GANDHI, Pratik

Active
21 Lombard Street, LondonEC3V 9AH
Born December 1965
Director
Appointed 31 Aug 2021

HAGOS, Benyam

Active
21 Lombard Street, LondonEC3V 9AH
Born January 1986
Director
Appointed 16 Nov 2021

HANLON, Spencer James Douglas

Active
21 Lombard Street, LondonEC3V 9AH
Born August 1972
Director
Appointed 31 Aug 2021

NANU, Prajit Punathil

Active
21 Lombard Street, LondonEC3V 9AH
Born January 1982
Director
Appointed 31 Aug 2021

SPITERI, Mark Anthony

Active
21 Lombard Street, LondonEC3V 9AH
Born December 1982
Director
Appointed 02 Aug 2018

BRAMLEY, Clive Graeme

Resigned
Stephen Street, LondonW1T 1AN
Secretary
Appointed 12 Sept 2014
Resigned 16 Oct 2018

VON BREVERN, Georg Werner

Resigned
Stephen Street, LondonW1T 1AN
Secretary
Appointed 16 Oct 2018
Resigned 12 Feb 2020

BALCHIN, Iain

Resigned
Stephen Street, LondonW1T 1AN
Born October 1973
Director
Appointed 08 Jul 2019
Resigned 06 Jan 2020

BRAMLEY, Clive Graeme

Resigned
Stephen Street, LondonW1T 1AN
Born August 1960
Director
Appointed 14 Aug 2015
Resigned 16 Oct 2018

BROWN, Aran Michael

Resigned
Stephen Street, LondonW1T 1AN
Born April 1986
Director
Appointed 02 Aug 2018
Resigned 12 Feb 2020

GRAY, Douglas Ewen Norman

Resigned
Midford Place, LondonW1T 5AE
Born December 1971
Director
Appointed 04 Jul 2017
Resigned 02 May 2018

JOYCE, David

Resigned
Midford Place, LondonW1T 5AE
Born April 1965
Director
Appointed 04 Jul 2017
Resigned 31 May 2018

MENZIES, Euan Hector

Resigned
2 Sheraton Street, LondonW1F 8BH
Born September 1967
Director
Appointed 01 Nov 2017
Resigned 18 Jun 2018

MIFSUD, Alex George

Resigned
Stephen Street, LondonW1T 1AN
Born March 1966
Director
Appointed 04 Jul 2017
Resigned 04 Feb 2019

MIFSUD, Alex George

Resigned
5th Floor, LondonSW1W 0AU
Born March 1966
Director
Appointed 12 Sept 2014
Resigned 14 Aug 2015

VON BREVERN, Georg Werner

Resigned
Stephen Street, LondonW1T 1AN
Born August 1968
Director
Appointed 16 Oct 2018
Resigned 12 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Stephen Street, LondonW1T 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2017
10 Midford Place, LondonW1T 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Liquidation
23 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
23 June 2025
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
18 January 2024
600600
Order Of Court Restoration Previously Members Voluntary Liquidation
10 January 2024
REST-MVLREST-MVL
Gazette Dissolved Liquidation
21 February 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 November 2022
LIQ13LIQ13
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2022
AAAnnual Accounts
Legacy
5 May 2022
PARENT_ACCPARENT_ACC
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Legacy
25 April 2022
GUARANTEE2GUARANTEE2
Liquidation Voluntary Declaration Of Solvency
25 January 2022
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
21 January 2022
600600
Resolution
21 January 2022
RESOLUTIONSResolutions
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2021
AAAnnual Accounts
Legacy
6 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Legacy
25 May 2021
GUARANTEE2GUARANTEE2
Legacy
6 May 2021
GUARANTEE2GUARANTEE2
Legacy
6 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2018
AAAnnual Accounts
Legacy
23 November 2018
PARENT_ACCPARENT_ACC
Legacy
23 November 2018
GUARANTEE2GUARANTEE2
Legacy
23 November 2018
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Resolution
19 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 October 2017
AAAnnual Accounts
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Change To A Person With Significant Control
12 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Resolution
12 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Incorporation Company
12 September 2014
NEWINCIncorporation